SHARP CLEAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-07 with updates |
30/12/2430 December 2024 | Appointment of Mrs Cintia Lima Da Costa Martins as a director on 2024-12-28 |
17/07/2417 July 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
11/10/2311 October 2023 | Director's details changed for Mr Humberto Alexandre Ferreira Martins on 2023-10-11 |
07/08/237 August 2023 | Micro company accounts made up to 2023-02-28 |
21/04/2321 April 2023 | Registered office address changed from Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH England to 10 Highland Road Camberley GU15 4EX on 2023-04-21 |
22/03/2322 March 2023 | Registered office address changed from C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England to Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 2023-03-22 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
09/01/239 January 2023 | Registered office address changed from 21 Lorraine Road Camberley GU15 4EF England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2023-01-09 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
10/11/2110 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/08/2016 August 2020 | DISS REQUEST WITHDRAWN |
23/06/2023 June 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 57 BRAMLEY CLOSE TWICKENHAM TW2 7ET ENGLAND |
11/06/2011 June 2020 | APPLICATION FOR STRIKING-OFF |
10/02/2010 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company